TACONIC HEATING & COOLING CORP.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | TACONIC HEATING & COOLING CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 09 Dec 2013 |
Branch of: | TACONIC HEATING & COOLING CORP., NEW YORK (Company Number 1936876) |
Business ALEI: | 1127220 |
Annual report due: | 09 Dec 2014 |
Business address: | 9 DOGWOOD ROAD, CORTLANDT MANOR, NY, 10564 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK WENGEN | Officer | 9 DOGWOOD ROAD, CORTLANDT MANOR, NY, 10567, United States | 82 BRYANT POND ROAD, PUTNAM VALLEY, NY, 10579, United States |
JAMES D'ANNIABLE | Officer | 9 DOGWOOD ROAD, CORTLANDT MANOR, NY, 10567, United States | 9 MILLER ROAD, PUTNAM VALLEY, NY, 10579, United States |
STEVEN THOMPSON | Officer | 9 DOGWOOD ROAD, CORTLANDT MANOR, NY, 10567, United States | 5 KATHY COURT, FISHKILL, NY, 12524, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011672923 | 2023-01-20 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011042792 | 2022-10-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005002798 | 2013-12-09 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information